Company Information for COMPLETE CHOICE CARE SERVICES LIMITED
OFFICE A3 BIZSPACE BUSINESS PARK, KINGS ROAD, BIRMINGHAM, B11 2AL,
|
Company Registration Number
07494688
Private Limited Company
Active |
Company Name | |
---|---|
COMPLETE CHOICE CARE SERVICES LIMITED | |
Legal Registered Office | |
OFFICE A3 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM B11 2AL Other companies in M26 | |
Company Number | 07494688 | |
---|---|---|
Company ID Number | 07494688 | |
Date formed | 2011-01-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 16:30:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE BALESI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GODMOTHER CLEANERS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/04/24 FROM Office G3 Globe House Moss Bridge Road Rochdale OL16 5EB England | ||
Change of details for Farjana Nusrat as a person with significant control on 2024-04-11 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED FARJANA NUSRAT | ||
APPOINTMENT TERMINATED, DIRECTOR PUDURAI JUSTIN MAZENGWA | ||
CESSATION OF VAVARIRO LINET MAZENGWA AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PUDURAI JUSTIN MAZENGWA AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARJANA NUSRAT | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM 139 Spring Lane Radcliffe Manchester M26 2QX England | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF CLAIRE BALESI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUDURAI JUSTIN MAZENGWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BALESI | |
AP01 | DIRECTOR APPOINTED MR PUDURAI JUSTIN MAZENGWA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 26 Church Street West Radcliffe Manchester M26 2SQ | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM Suite 33 Europa House Barcroft Street Bury Lancashire BL9 5BT England | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM 12 Wolsey St Radcliffe Manchester M26 3AS England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
Creditors Due After One Year | 2012-02-01 | £ 45,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 26,002 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE CHOICE CARE SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,254 |
Current Assets | 2012-02-01 | £ 25,552 |
Debtors | 2012-02-01 | £ 21,298 |
Fixed Assets | 2012-02-01 | £ 667 |
Shareholder Funds | 2012-02-01 | £ 44,783 |
Tangible Fixed Assets | 2012-02-01 | £ 667 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as COMPLETE CHOICE CARE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |